TWICKENHAM DEVELOPMENTS LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 1RU

Company number 04860840
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 12 CASSILIS ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of TWICKENHAM DEVELOPMENTS LIMITED are www.twickenhamdevelopments.co.uk, and www.twickenham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Twickenham Developments Limited is a Private Limited Company. The company registration number is 04860840. Twickenham Developments Limited has been working since 08 August 2003. The present status of the company is Active. The registered address of Twickenham Developments Limited is 12 Cassilis Road St Margarets Twickenham Middlesex Tw1 1ru. The company`s financial liabilities are £88.64k. It is £0k against last year. The cash in hand is £4.44k. It is £0k against last year. And the total assets are £17.1k, which is £0k against last year. JACKSON, Vaun Maxwell is a Secretary of the company. HOULIHAN, Denis is a Director of the company. JACKSON, Vaun Maxwell is a Director of the company. WILLIAMS, Paul Edward William is a Director of the company. Secretary ACCORD SECRETARIES LIMITED has been resigned. Director ACCORD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


twickenham developments Key Finiance

LIABILITIES £88.64k
CASH £4.44k
TOTAL ASSETS £17.1k
All Financial Figures

Current Directors

Secretary
JACKSON, Vaun Maxwell
Appointed Date: 09 August 2003

Director
HOULIHAN, Denis
Appointed Date: 09 August 2003
63 years old

Director
JACKSON, Vaun Maxwell
Appointed Date: 09 August 2003
57 years old

Director
WILLIAMS, Paul Edward William
Appointed Date: 07 February 2011
70 years old

Resigned Directors

Secretary
ACCORD SECRETARIES LIMITED
Resigned: 09 August 2003
Appointed Date: 08 August 2003

Director
ACCORD DIRECTORS LIMITED
Resigned: 09 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Mr Denis Houlihan
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vaun Maxwell Jackson
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWICKENHAM DEVELOPMENTS LIMITED Events

23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 August 2015
26 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

06 Mar 2015
Total exemption small company accounts made up to 30 August 2014
22 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 30 more events
28 Aug 2003
Secretary resigned
28 Aug 2003
Director resigned
28 Aug 2003
New director appointed
28 Aug 2003
New secretary appointed;new director appointed
08 Aug 2003
Incorporation

TWICKENHAM DEVELOPMENTS LIMITED Charges

16 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat b 33 beauchamp street riverside cardiff. Fixed charge…
13 December 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat a 33 beauchamp street riverside cardiff. Fixed charge…
17 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3,5 dalby sq,cliftonville margate kent CT9 2ER.
17 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4,5 dalby sq,cliftonville margate kent CT9 2ER.
15 October 2003
Mortgage
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 warrior square st leonards on sea t/no ESX183677 fixed…